Advanced company searchLink opens in new window

AHCI LIMITED

Company number 09135644

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2019 AD01 Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England to 4B 4B Dewhurst Road Warrington Cheshire WA3 7GB on 3 December 2019
10 Sep 2019 AD01 Registered office address changed from Parkgates Bury New Road Prestwich Manchester M25 0JW England to 116 Duke Street Liverpool Merseyside L1 5JW on 10 September 2019
20 Aug 2019 PSC01 Notification of Keith Gannon as a person with significant control on 20 August 2019
20 Aug 2019 PSC07 Cessation of Jon Eric Halliday as a person with significant control on 20 August 2019
01 May 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
30 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
30 Apr 2019 MR01 Registration of charge 091356440001, created on 30 April 2019
25 Jan 2019 AP01 Appointment of Mr Simon Charles Cooper as a director on 24 January 2019
24 Jan 2019 AP01 Appointment of Mr John Matthew Reynolds as a director on 24 January 2019
24 Jan 2019 AP01 Appointment of Mr Keith Phillip Gannon as a director on 24 January 2019
26 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
29 Jan 2018 AA Unaudited abridged accounts made up to 31 July 2017
04 Oct 2017 PSC01 Notification of Jon Eric Halliday as a person with significant control on 3 October 2017
04 Oct 2017 AP01 Appointment of Mr Jon Eric Halliday as a director on 3 October 2017
03 Oct 2017 PSC07 Cessation of John James Brennan as a person with significant control on 12 April 2017
03 Oct 2017 TM01 Termination of appointment of John James Brennan as a director on 2 October 2017
19 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
13 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
10 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
11 Jul 2016 AA Total exemption small company accounts made up to 31 July 2015
29 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2016 AD01 Registered office address changed from Advantage 4B Dewhurst Road Birchwood Warrington WA3 7GB England to Parkgates Bury New Road Prestwich Manchester M25 0JW on 14 April 2016
30 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
01 Mar 2016 AP01 Appointment of Mr Mike David Salt as a director on 1 March 2016